Telluric Land Remediation Limited

General information

Name:

Telluric Land Remediation Ltd

Office Address:

Unit K1 South Point Industrial Estate CF10 4SP Foreshore Road

Number: 04992666

Incorporation date: 2003-12-11

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 02920453377

Emails:

  • enquiries@telluric.uk.com

Websites

www.telluriclandremediation.co.uk
www.telluric.uk.com

Description

Data updated on:

Telluric Land Remediation started its operations in 2003 as a Private Limited Company registered with number: 04992666. This particular firm has been operating for twenty one years and it's currently active. The company's registered office is situated in Foreshore Road at Unit K1. Anyone could also find this business utilizing the post code of CF10 4SP. This company's Standard Industrial Classification Code is 39000, that means Remediation activities and other waste management services. Telluric Land Remediation Ltd filed its account information for the financial year up to 2022-09-30. Its latest confirmation statement was released on 2022-12-11.

The trademark number of Telluric Land Remediation is UK00003011485. It was proposed in June, 2013 and it registration process ended successfully by Intellectual Property Office in December, 2013. The firm has the right to use their trademark till June, 2023.

When it comes to this particular company's register, since 20th July 2005 there have been two directors: Michael H. and Ian J..

Trade marks

Trademark UK00003011485
Trademark image:Trademark UK00003011485 image
Status:Registered
Filing date:2013-06-26
Date of entry in register:2013-12-06
Renewal date:2023-06-26
Owner name:Telluric Land Remediation Ltd
Owner address:Unit K1, South Point Industrial Estate, Foreshore Road, CARDIFF, United Kingdom, CF10 4SP

Financial data based on annual reports

Company staff

Michael H.

Role: Director

Appointed: 20 July 2005

Latest update: 2 March 2024

Michael H.

Role: Secretary

Appointed: 11 December 2003

Latest update: 2 March 2024

Ian J.

Role: Director

Appointed: 11 December 2003

Latest update: 2 March 2024

People with significant control

Executives who have control over the firm are as follows: Ian J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michael H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ian J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michael H.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 25 December 2023
Confirmation statement last made up date 11 December 2022
Annual Accounts 6 June 2014
Start Date For Period Covered By Report 1 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 6 June 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 1 April 2014
Date Approval Accounts 20 August 2015
Annual Accounts
Start Date For Period Covered By Report 1 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 1 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 1 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts
Start Date For Period Covered By Report 1 October 2022
End Date For Period Covered By Report 30 September 2023
Annual Accounts
End Date For Period Covered By Report 31 March 2015
Annual Accounts 11 November 2016
Date Approval Accounts 11 November 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to Saturday 30th September 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (7 pages)

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
20
Company Age

Similar companies nearby

Closest companies